- Company Overview for CHROMSOC LIMITED (SC466616)
- Filing history for CHROMSOC LIMITED (SC466616)
- People for CHROMSOC LIMITED (SC466616)
- More for CHROMSOC LIMITED (SC466616)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
11 Feb 2025 | PSC01 | Notification of Paul Ferguson as a person with significant control on 4 January 2025 | |
11 Feb 2025 | PSC01 | Notification of Anthony Michael Edge as a person with significant control on 4 January 2025 | |
05 Feb 2025 | PSC07 | Cessation of The Chromatographic Society as a person with significant control on 4 January 2025 | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | PSC05 | Change of details for The Chromatographic Society as a person with significant control on 18 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
15 Feb 2022 | TM02 | Termination of appointment of David Benedict Donovan as a secretary on 1 April 2021 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jul 2019 | TM01 | Termination of appointment of Alan John Handley as a director on 1 June 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Dr Anthony Michael Edge on 1 June 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from C/O Meeting Makers Limited Block 4, Unit 4, Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to C/O Blue Square Offices Limited 272 Bath Street Glasgow G2 4JR on 10 July 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Mar 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates |